Entity Name: | GALLERIA HALL FOR HIRE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GALLERIA HALL FOR HIRE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Jan 1994 (31 years ago) |
Document Number: | P94000000082 |
FEI/EIN Number |
650454760
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6911 Proctor Rd., Sarasota, FL, 34241, US |
Mail Address: | 432 BELLINI CIRCLE, NOKOMIS, FL, 34275, US |
ZIP code: | 34241 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLOOM MICHAEL | President | 6911 PROCTOR ROAD,, SARASOTA, FL, 34241 |
BLOOM MARTIN | Vice President | 416 PICASSO DR., NOKOMIS, FL, 34275 |
BLOOM RICHARD | Director | 2077 S. TAMIAMI TRAIL, VENICE, FL, 34293 |
BLOOM RICHARD | Agent | 432 BELLINI CIRCLE, NOKOMIS, FL, 34275 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 6911 Proctor Rd., Sarasota, FL 34241 | - |
CHANGE OF MAILING ADDRESS | 2012-04-04 | 6911 Proctor Rd., Sarasota, FL 34241 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-08 | BLOOM, RICHARD | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-08 | 432 BELLINI CIRCLE, NOKOMIS, FL 34275 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State